Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHAIS LIMITED
Company Information for

DHAIS LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
04228169
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dhais Ltd
DHAIS LIMITED was founded on 2001-06-04 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Dhais Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DHAIS LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in CF11
 
Filing Information
Company Number 04228169
Company ID Number 04228169
Date formed 2001-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 04/01/2019
Account next due 31/12/2020
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 09:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHAIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DHAIS LIMITED
The following companies were found which have the same name as DHAIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DHAIS LIMITED Unknown
DHAIS, LLC 967 SATSOP RD W MONTESANO WA 985639326 Active Company formed on the 2012-01-05
DHAISAU PTY LTD NSW 2007 Strike-off action in progress Company formed on the 2017-11-24
DHAISHL LTD OFFICE 3 AND 4 MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON WV1 4EX Active - Proposal to Strike off Company formed on the 2021-04-28
Dhaisys Beauty Bar & Spa LLC 10620 Melody Dr Unit F Ste 116 Northglenn CO 80234 Good Standing Company formed on the 2023-04-11

Company Officers of DHAIS LIMITED

Current Directors
Officer Role Date Appointed
AMIN KIDDY
Company Secretary 2015-12-04
PAUL JOHN CLOVER
Director 2001-06-04
NEIL COPELAND
Director 2001-06-04
AMIN KIDDY
Director 2008-11-28
MARK MOSS
Director 2008-05-13
ANDREW JONATHAN WILLIAMS
Director 2008-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN CLOVER
Company Secretary 2001-06-04 2015-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CLOVER COPELAND & CHARRINGTON LIMITED Director 1992-09-25 CURRENT 1978-01-19 Active
NEIL COPELAND COPELAND & CHARRINGTON LIMITED Director 1994-10-08 CURRENT 1978-01-19 Active
AMIN KIDDY DIGITAL HEARING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY U COMPARE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY CRE 61 LTD Director 2015-02-27 CURRENT 2010-07-14 Active
AMIN KIDDY OWEN HEARING LIMITED Director 2015-02-27 CURRENT 2009-10-12 Active - Proposal to Strike off
AMIN KIDDY HEARING HEALTH & MOBILITY LIMITED Director 2015-02-27 CURRENT 2000-03-27 Liquidation
AMIN KIDDY THORNHILL GARAGE LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
AMIN KIDDY NEVILLE COURT ACCOMMODATION LTD. Director 2011-02-11 CURRENT 1988-05-17 Active
AMIN KIDDY CRANLEY INVESTMENTS LIMITED Director 2011-02-11 CURRENT 1993-01-13 Active
AMIN KIDDY FAMILIES NEED FATHERS BOTH PARENTS MATTER CYMRU Director 2010-12-14 CURRENT 2009-12-18 Active
AMIN KIDDY WORDSWORTH PROPERTIES LIMITED Director 2010-11-24 CURRENT 1991-11-18 Active
AMIN KIDDY ZIG ZAG WATER LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
AMIN KIDDY KIDSON PROPERTIES LIMITED Director 2003-04-01 CURRENT 1988-10-07 Active
AMIN KIDDY KALKER UK LIMITED Director 1993-11-11 CURRENT 1993-11-11 Active
MARK MOSS ZIG ZAG WATER LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
MARK MOSS CRANLEY INVESTMENTS LIMITED Director 2000-10-31 CURRENT 1993-01-13 Active
MARK MOSS P M W ENTERPRISES LIMITED Director 1998-10-26 CURRENT 1998-06-03 Active
MARK MOSS NEVILLE COURT ACCOMMODATION LTD. Director 1991-11-28 CURRENT 1988-05-17 Active
MARK MOSS WORDSWORTH PROPERTIES LIMITED Director 1991-11-21 CURRENT 1991-11-18 Active
ANDREW JONATHAN WILLIAMS LIVING DATA @ MCLAYS LIMITED Director 2016-03-24 CURRENT 2016-02-19 Active
ANDREW JONATHAN WILLIAMS BOOKKEEPER2BOARDROOM LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
ANDREW JONATHAN WILLIAMS HARALED CONSULTANCY LIMITED Director 1997-12-09 CURRENT 1997-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Final Gazette dissolved via compulsory strike-off
2023-06-27Liquidation. Administration move to dissolve company
2023-02-17Administrator's progress report
2022-08-22Administrator's progress report
2022-02-17AM10Administrator's progress report
2022-01-18liquidation-in-administration-extension-of-period
2022-01-18AM19liquidation-in-administration-extension-of-period
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-23AM10Administrator's progress report
2021-02-24AM10Administrator's progress report
2020-09-24AM19liquidation-in-administration-extension-of-period
2020-09-05AM10Administrator's progress report
2020-08-10AM02Liquidation statement of affairs AM02SOA
2020-03-06TM02Termination of appointment of Amin Kiddy on 2020-02-13
2020-03-06TM02Termination of appointment of Amin Kiddy on 2020-02-13
2020-02-24AM06Notice of deemed approval of proposals
2020-02-24AM06Notice of deemed approval of proposals
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLOVER
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLOVER
2020-02-07AM03Statement of administrator's proposal
2020-02-07AM03Statement of administrator's proposal
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 61 Cowbridge Road East Cardiff CF11 9AE
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 61 Cowbridge Road East Cardiff CF11 9AE
2020-02-04AM01Appointment of an administrator
2020-02-04AM01Appointment of an administrator
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN WILLIAMS
2019-01-03RES02Resolutions passed:
  • Resolution of re-registration
2019-01-03MARRe-registration of memorandum and articles of association
2019-01-03CERT10Certificate of re-registration from Public Limited Company to Private
2019-01-03RR02Re-registration from a public company to a private limited company
2018-10-29AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL COPELAND
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLOVER
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIN KIDDY
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MOSS
2018-05-16CH01Director's details changed for Mr Paul John Clover on 2018-04-08
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600109292Y2018 ASIN: GB00B39GNL19
2018-03-16DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600109292Y2018 ASIN: GB00B39GNL19
2017-06-12CH01Director's details changed for Mr Mark Moss on 2017-05-22
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES
2017-01-30RES13RE APPOINT AS AUD OF THE CO TO AUTH DIR TO AGREE THEIR FEE 28/12/2015
2017-01-30RES13AUDITORS OF THE CO TO AUTH THE DIR AGREE THEIR FEE 30/12/2016
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 62395.701
2016-08-12AR0104/06/16 ANNUAL RETURN FULL LIST
2016-08-12AD03Registers moved to registered inspection location of C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2016-08-12AD02Register inspection address changed to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2016-08-11TM02Termination of appointment of Paul John Clover on 2015-12-04
2016-08-11AP03Appointment of Mr Amin Kiddy as company secretary on 2015-12-04
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-11RES13Resolutions passed:
  • Dirs & auds re-appointed 30/12/2014
  • Dirs & auds re-appointed 30/12/2014
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 62395.701
2015-07-29AR0104/06/15 NO MEMBER LIST
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 62395.701
2014-07-07AR0104/06/14 NO MEMBER LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-23AR0104/06/13 NO MEMBER LIST
2013-07-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-07-19SH0112/07/13 STATEMENT OF CAPITAL GBP 62395.703
2013-03-14RES13DIRECTORS RE-APPOINTED/AUDITORS REAPPONITED 28/12/2012
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-06-15AR0104/06/12 NO MEMBER LIST
2012-06-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-06-15SH0108/06/12 STATEMENT OF CAPITAL GBP 61450.250
2012-05-23RES13RE APT OF DIRECTORS AND RE APPOINT AUDITORS 30/12/2011
2012-04-17SH0110/04/12 STATEMENT OF CAPITAL GBP 59450.240
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-12SH0105/12/11 STATEMENT OF CAPITAL GBP 56541.15
2011-06-28AR0104/06/11 FULL LIST
2011-04-18SH0123/03/11 STATEMENT OF CAPITAL GBP 55813.884
2011-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-11SH0611/01/11 STATEMENT OF CAPITAL GBP 55486.01
2011-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-29RES13COMPANY BUSINESS 10/12/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL COPELAND / 07/07/2010
2010-07-07AR0104/06/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-07AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CLOVER / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIN KIDDY / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WILLIAMS / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOSS / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL COPELAND / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CLOVER / 03/05/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN CLOVER / 03/05/2010
2010-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-01SH0601/02/10 STATEMENT OF CAPITAL GBP 56940.56
2010-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-18RES13OFFICE BUSINESS 30/12/2009
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-03363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 01/06/2009
2009-06-26SASHARE AGREEMENT OTC
2009-06-2688(2)AD 11/06/09 GBP SI 6909090@0.001=6909.09 GBP IC 52576.923/59486.013
2008-12-19RES13ACQUISITION BY COMPANY SUBSIDIARY 28/11/2008
2008-12-12288aDIRECTOR APPOINTED AMIN KIDDY
2008-12-12SASHARE AGREEMENT OTC
2008-12-1288(2)AD 28/11/08 GBP SI 2576923@0.001=2576.923 GBP IC 50000/52576.923
2008-10-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CLOVER / 22/05/2008
2008-05-28122S-DIV
2008-05-2888(2)AD 13/05/08 GBP SI 49900@1=49900 GBP IC 100/50000
2008-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-22RES13SUB DIVISION OF SHARES 13/05/2008
2008-05-22MISCCERTIFICATE RE-REG AND CON PRI TO PLC
2008-05-22RES02REREG PRI TO PLC; RES02 PASS DATE:22/05/2008
2008-05-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-05-22BSBALANCE SHEET
2008-05-22AUDSAUDITORS' STATEMENT
2008-05-22AUDRAUDITORS' REPORT
2008-05-2243(3)eDECLARATION REREG AS PLC
2008-05-2243(3)APPLICATION REREG AS PLC
2008-05-20288aDIRECTOR APPOINTED MR MARK MOSS
2008-05-19288aDIRECTOR APPOINTED MR ANDREW JONATHAN WILLIAMS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SAMIAN HOUSE 85 BOROUGH HIGH STREET LONDON SE1 1NH
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47741 - Retail sale of hearing aids

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

Licences & Regulatory approval
We could not find any licences issued to DHAIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Members2020-02-07
Appointment of Administrators2020-02-05
Fines / Sanctions
No fines or sanctions have been issued against DHAIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2013-01-04 Outstanding GN RESOUND LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHAIS LIMITED

Intangible Assets
Patents
We have not found any records of DHAIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHAIS LIMITED
Trademarks
We have not found any records of DHAIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHAIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47741 - Retail sale of hearing aids) as DHAIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DHAIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDHAIS LIMITEDEvent Date2020-01-22
In the High Court Of Justice, Business And Property Court, case number 000415 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. :
 
Initiating party Event TypeNotices to Members
Defending partyDHAIS LIMITEDEvent Date2020-01-22
In the High Court Of Justice, Business And Property Court, case number 000415 Pursuant to Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended), the administrators undertake to provide a copy of their statement of proposals free of charge to any member of the company who applies in writing to the postal address of the office holders or to the email address given below. Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHAIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHAIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.